Advanced company searchLink opens in new window

LBS (SERVING BIOTECHNOLOGY) LTD.

Company number 00349867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 AP01 Appointment of Anthony Iglesias as a director on 1 July 2023
03 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
01 Feb 2023 AD02 Register inspection address has been changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
17 Jan 2023 TM01 Termination of appointment of Elaine June Kirkum as a director on 31 December 2022
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 PSC05 Change of details for Lbs Biotech (Holdings) Limited as a person with significant control on 11 August 2022
11 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Partners Ltd Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 11 August 2022
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2019 CC04 Statement of company's objects
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 MR04 Satisfaction of charge 1 in full
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
12 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000